Company NameThorpe Whyman & Briggs Limited
Company StatusDissolved
Company Number04442934
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameNicholas Vincent McGilvray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameCarole Anne Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Secretary NameCarole Williams
NationalityBritish
StatusResigned
Appointed22 May 2002(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Andrew James Titterton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(11 years, 7 months after company formation)
Appointment Duration9 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitetwba.co.uk
Telephone0161 6819939
Telephone regionManchester

Location

Registered AddressSteling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

4 at £1Nicholas Mcgilvray
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,416
Cash£4,471
Current Liabilities£138,545

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 May 2007Delivered on: 24 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 2004Delivered on: 15 October 2004
Satisfied on: 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 2003Delivered on: 2 October 2003
Satisfied on: 4 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Change of details for Mr Nicholas Vincent Mcgilvray as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2018Director's details changed for Nicholas Vincent Mcgilvray on 1 May 2018 (2 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(3 pages)
4 October 2015Company name changed 2 cubed architects LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 October 2015Company name changed 2 cubed architects LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-16
(1 page)
27 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-16
  • RES15 ‐ Change company name resolution on 2015-09-16
(1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Termination of appointment of Andrew James Titterton as a director on 14 October 2014 (1 page)
13 May 2015Termination of appointment of Andrew James Titterton as a director on 14 October 2014 (1 page)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(3 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(3 pages)
31 July 2014Annual return made up to 11 May 2014 with a full list of shareholders (3 pages)
31 July 2014Termination of appointment of Carole Anne Williams as a director on 31 December 2013 (1 page)
31 July 2014Appointment of Mr Andrew James Titterton as a director on 10 January 2014 (2 pages)
31 July 2014Termination of appointment of Carole Anne Williams as a director on 31 December 2013 (1 page)
31 July 2014Annual return made up to 11 May 2014 with a full list of shareholders (3 pages)
31 July 2014Registered office address changed from 14 Fernhill Grasscroft Oldham Lancs OL4 4GH England to Steling House 501 Middleton Road Chadderton Oldham OL9 9LY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 14 Fernhill Grasscroft Oldham Lancs OL4 4GH England to Steling House 501 Middleton Road Chadderton Oldham OL9 9LY on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Carole Williams as a secretary on 31 December 2013 (1 page)
31 July 2014Appointment of Mr Andrew James Titterton as a director on 10 January 2014 (2 pages)
31 July 2014Termination of appointment of Carole Williams as a secretary on 31 December 2013 (1 page)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 4
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 4
(4 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Company name changed thorpe whyman & briggs LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
14 February 2014Change of name notice (2 pages)
14 February 2014Change of name notice (2 pages)
14 February 2014Company name changed thorpe whyman & briggs LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
14 February 2014Change of name with request to seek comments from relevant body (2 pages)
14 February 2014Change of name with request to seek comments from relevant body (2 pages)
23 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 4
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 4
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 4
(4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2011Secretary's details changed for Carole Williams on 1 May 2011 (1 page)
18 May 2011Director's details changed for Nicholas Vincent Mcgilvray on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Carole Williams on 1 May 2011 (2 pages)
18 May 2011Secretary's details changed for Carole Williams on 1 May 2011 (1 page)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Nicholas Vincent Mcgilvray on 1 May 2011 (2 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Carole Williams on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Carole Williams on 1 May 2011 (2 pages)
18 May 2011Secretary's details changed for Carole Williams on 1 May 2011 (1 page)
18 May 2011Director's details changed for Nicholas Vincent Mcgilvray on 1 May 2011 (2 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Registered office address changed from 22 Mayfield Avenue, Springhead Oldham Lancashire OL4 4SH on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 22 Mayfield Avenue, Springhead Oldham Lancashire OL4 4SH on 13 April 2011 (1 page)
19 May 2010Director's details changed for Nicholas Vincent Mcgilvray on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Nicholas Vincent Mcgilvray on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Carole Williams on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Nicholas Vincent Mcgilvray on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Carole Williams on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Carole Williams on 2 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2008Company name changed nmg LIMITED\certificate issued on 22/09/08 (2 pages)
19 September 2008Company name changed nmg LIMITED\certificate issued on 22/09/08 (2 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Return made up to 11/05/08; full list of members (4 pages)
3 June 2008Return made up to 11/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2007Return made up to 11/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 July 2007Return made up to 11/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2006Return made up to 11/05/06; full list of members (7 pages)
18 May 2006Return made up to 11/05/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2005Return made up to 20/05/05; full list of members (7 pages)
16 May 2005Return made up to 20/05/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 October 2004Particulars of mortgage/charge (6 pages)
15 October 2004Particulars of mortgage/charge (6 pages)
22 July 2004Return made up to 20/05/04; full list of members (7 pages)
22 July 2004Return made up to 20/05/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
4 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
4 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed;new director appointed (1 page)
22 May 2002New secretary appointed;new director appointed (1 page)
20 May 2002Incorporation (12 pages)
20 May 2002Incorporation (12 pages)